Company NameManchester Chamber Of Commerce And Industry Services Limited
Company StatusDissolved
Company Number01060744
CategoryPrivate Limited Company
Incorporation Date7 July 1972(51 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Hulse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(22 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 12 December 2000)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Secretary NameMiss Joanne Rowe
NationalityBritish
StatusClosed
Appointed10 October 1997(25 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lymefield Drive Boothstown
Worsley
Manchester
M28 1NA
Director NameMr Peter Anthony Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 1995)
RoleHead Of Marketing Nc
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Director NameSimon George Sperryn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleChief Executive
Correspondence AddressDeynes House
Deynes Lane Debden
Saffron Walden
Essex
CB11 3LG
Director NameMr David Barrie Thomas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(18 years, 10 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 March 1991)
RoleDeputy Chief Executive
Correspondence Address56 Oxford Street
Manchester
Lancashire
M60 7HJ
Secretary NameMr Simon George Sperryn
NationalityBritish
StatusResigned
Appointed21 May 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address56 Oxford Street
Manchester
Lancashire
M60 7HJ
Director NamePeter James Western
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 12 months after company formation)
Appointment Duration3 years (resigned 28 July 1995)
RoleChartered Accountant
Correspondence AddressRoselea House
Bagshaw
Chapel-En-Le-Firth
Via Stockport
SK12 6QU
Secretary NameMr Peter Anthony Hills
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1995)
RoleHead Of Marketing-Mcci
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Secretary NameMr Julian Hulse
NationalityBritish
StatusResigned
Appointed23 February 1995(22 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 July 1995)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Secretary NameJanie Clement
NationalityBritish
StatusResigned
Appointed27 July 1995(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address19 Heron Drive
Audenshaw
Manchester
M34 5QX

Location

Registered Address56 Oxford Street
Manchester
M60 7HJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
23 September 1999Full accounts made up to 31 December 1998 (8 pages)
26 May 1999Return made up to 21/05/99; full list of members (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Return made up to 21/05/98; no change of members (4 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Return made up to 21/05/97; full list of members (6 pages)
25 January 1997Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1996Secretary resigned (1 page)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 January 1996Full accounts made up to 31 December 1994 (8 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Return made up to 21/05/95; full list of members (6 pages)